LSI PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mrs Brenda Jean Dunsire as a person with significant control on 2025-06-30

View Document

26/08/2526 August 2025 NewCessation of John Russell Dunsire as a person with significant control on 2025-06-30

View Document

26/08/2526 August 2025 NewTermination of appointment of John Russell Dunsire as a director on 2025-05-09

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Appointment of Mr Craig Alexander Dunsire as a director on 2025-02-21

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

13/08/2413 August 2024 Registration of charge 036053090007, created on 2024-08-05

View Document

09/08/249 August 2024 Satisfaction of charge 036053090006 in full

View Document

09/08/249 August 2024 Satisfaction of charge 036053090005 in full

View Document

09/08/249 August 2024 Satisfaction of charge 1 in full

View Document

09/08/249 August 2024 Satisfaction of charge 036053090004 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Appointment of Nicholas Clifford Broad as a director on 2023-12-04

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

28/11/2328 November 2023 Termination of appointment of Robert Peill as a director on 2023-11-17

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Appointment of Stuart Richard Dingwall as a director on 2023-04-17

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036053090006

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036053090005

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036053090004

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 AUDITOR'S RESIGNATION

View Document

04/03/174 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOBSBY

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JEAN DUNSIRE / 01/12/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEILL / 01/12/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOBSBY / 01/12/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL DUNSIRE / 01/12/2014

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA JEAN DUNSIRE / 01/12/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 12 BORELLI YARD FARNHAM SURREY GU9 7NU

View Document

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/08/134 August 2013 REGISTERED OFFICE CHANGED ON 04/08/2013 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HANTS GU30 7SB

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 SECTION 519

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

31/07/1231 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

04/08/114 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MOBSBY / 09/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEILL / 09/07/2010

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/07/07; CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: ADB HOUSE UNIT 15 WOKING BUSINESS PARK, ALBERT DRIVE WOKING SURREY GU21 5JY

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/994 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company